Company NameTranscend Excellence Limited
Company StatusDissolved
Company Number04651397
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)
Dissolution Date8 December 2011 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Frank Bevan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Sunnyhill Road
Hemel Hempstead
Herts
HP1 1SZ
Director NameJennie Heals
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Wetherfield
Stansted Mount Fitchet
Essex
CM24 8JA
Secretary NameRichard Frank Bevan
NationalityBritish
StatusClosed
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Sunnyhill Road
Hemel Hempstead
Herts
HP1 1SZ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£165,233
Cash£201,616
Current Liabilities£41,297

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2011Final Gazette dissolved following liquidation (1 page)
8 December 2011Final Gazette dissolved following liquidation (1 page)
8 September 2011Return of final meeting in a members' voluntary winding up (16 pages)
8 September 2011Return of final meeting in a members' voluntary winding up (16 pages)
8 September 2011Liquidators statement of receipts and payments to 22 August 2011 (16 pages)
8 September 2011Liquidators' statement of receipts and payments to 22 August 2011 (16 pages)
8 September 2011Liquidators' statement of receipts and payments to 22 August 2011 (16 pages)
27 July 2011Liquidators' statement of receipts and payments to 25 May 2011 (16 pages)
27 July 2011Liquidators' statement of receipts and payments to 25 May 2011 (16 pages)
27 July 2011Liquidators statement of receipts and payments to 25 May 2011 (16 pages)
8 March 2011Registered office address changed from C/O Rsm Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from C/O Rsm Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from C/O Rsm Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 8 March 2011 (2 pages)
16 June 2010Appointment of a voluntary liquidator (1 page)
16 June 2010Appointment of a voluntary liquidator (1 page)
4 June 2010Appointment of a voluntary liquidator (1 page)
4 June 2010Appointment of a voluntary liquidator (1 page)
3 June 2010Registered office address changed from the Old School House, Bridge Road, Hunton Bridge Kings Langley Herts WD4 8SZ on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from The Old School House, Bridge Road, Hunton Bridge Kings Langley Herts WD4 8SZ on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from the Old School House, Bridge Road, Hunton Bridge Kings Langley Herts WD4 8SZ on 3 June 2010 (2 pages)
2 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 June 2010Declaration of solvency (3 pages)
2 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-05-26
(1 page)
2 June 2010Declaration of solvency (3 pages)
23 February 2010Annual return made up to 29 January 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 100
(5 pages)
23 February 2010Director's details changed for Jennie Heals on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Jennie Heals on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 29 January 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 100
(5 pages)
23 February 2010Director's details changed for Jennie Heals on 1 October 2009 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 February 2009Return made up to 29/01/09; full list of members (4 pages)
17 February 2009Return made up to 29/01/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 February 2008Director and Secretary's Change of Particulars / richard bevan / 15/02/2008 / HouseName/Number was: , now: 27; Street was: 27 sunnyhill road, now: sunnyhill road; Region was: hertfordshire, now: herts (2 pages)
26 February 2008Director and secretary's change of particulars / richard bevan / 15/02/2008 (2 pages)
11 February 2008Return made up to 29/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 February 2008Return made up to 29/01/08; no change of members (8 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 February 2007Return made up to 29/01/07; full list of members (8 pages)
28 February 2007Return made up to 29/01/07; full list of members (8 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 March 2006Return made up to 29/01/06; full list of members (8 pages)
9 March 2006Return made up to 29/01/06; full list of members (8 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2005Return made up to 29/01/05; full list of members (8 pages)
2 February 2005Return made up to 29/01/05; full list of members (8 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2004Return made up to 29/01/04; full list of members (7 pages)
1 May 2003Ad 29/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 May 2003Ad 29/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
10 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003Secretary resigned (1 page)
29 January 2003Incorporation (11 pages)
29 January 2003Incorporation (11 pages)